ORIGIN 8 PROJECTS LTD

257b Croydon Road, Beckenham, BR3 3PS, Kent
StatusDISSOLVED
Company No.07250916
CategoryPrivate Limited Company
Incorporated12 May 2010
Age14 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution04 Sep 2019
Years4 years, 9 months, 23 days

SUMMARY

ORIGIN 8 PROJECTS LTD is an dissolved private limited company with number 07250916. It was incorporated 14 years, 1 month, 15 days ago, on 12 May 2010 and it was dissolved 4 years, 9 months, 23 days ago, on 04 September 2019. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 04 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2018

Action Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2017

Action Date: 29 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2016

Action Date: 29 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

Old address: 1-3 Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8RD

New address: 257B Croydon Road Beckenham Kent BR3 3PS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 20 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 20 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-08

Officer name: Mr James Nathan Varley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-04

Officer name: Mr James Nathan Varley

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-04

Officer name: Mr Brian Cecil Frederick Varley

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Mr Ben Taylor

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Mr Daniel Elphick

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-26

Old address: 309 Hoe Street London E17 9BG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed origin electrical LTD\certificate issued on 09/11/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Jun 2011

Action Date: 12 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-05-12

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2010

Action Date: 12 May 2010

Category: Capital

Type: SH01

Date: 2010-05-12

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Elphick

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Cecil Frederick Varley

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Taylor

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nathan Varley

Documents

View document PDF

Termination director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE FRISQUE LTD

ABBEY YARD STUDIOS 1,NEWRY,BT34 2EA

Number:NI653026
Status:ACTIVE
Category:Private Limited Company

GRANWARE LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11931023
Status:ACTIVE
Category:Private Limited Company

HODGSON & HODGSON GROUP LIMITED

2ND FLOOR,LONDON,EC4N 6EU

Number:01574452
Status:LIQUIDATION
Category:Private Limited Company

HOME PLUMBER SERVICES LTD

9 FURZE COURT,CROYDON,CR0 6AP

Number:11582483
Status:ACTIVE
Category:Private Limited Company

MCGREGOR AMPLIFICATION LIMITED

BURTONWOOD INDUSTRIAL CENTRE,WARRINGTON,WA5 4HX

Number:02152756
Status:ACTIVE
Category:Private Limited Company

TOOLTEK (UK) LTD

17 MONUMENT CLOSE,PETERHEAD,AB42 2ZB

Number:SC592103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source